Company NameFasco (Buildings) Limited
Company StatusDissolved
Company Number00690599
CategoryPrivate Limited Company
Incorporation Date24 April 1961(63 years ago)
Dissolution Date21 April 2011 (13 years ago)
Previous NameHollifarm Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristine Robinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(30 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 21 April 2011)
RoleCompany Director
Correspondence AddressRuston House
Patrington
East Yorkshire
HU12 0RP
Director NamePeter Malcolm Robinson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(30 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 21 April 2011)
RoleCompany Director
Correspondence AddressRuston House
Patrington
East Yorkshire
HU12 0RP
Director NameMr Stephen Patrick Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(30 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ash Dene
Walkington
Beverley
East Yorkshire
HU17 8XY
Director NameDavid Guy Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(34 years, 11 months after company formation)
Appointment Duration15 years (closed 21 April 2011)
RoleCompany Director
Correspondence AddressRuston Lodge South Side Road
Patrington
Hull
East Yorkshire
HU12 0RP
Secretary NameMr Stephen Patrick Robinson
NationalityBritish
StatusClosed
Appointed31 July 2007(46 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ash Dene
Walkington
Beverley
East Yorkshire
HU17 8XY
Director NameBrian Biglin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(30 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressGable Ends
Easington
East Yorkshire
Hu12
Director NameRichard Anthony Stott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(30 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address21 North Street
Aldbrough
Hull
East Yorkshire
HU11 4QN
Secretary NameRichard Anthony Stott
NationalityBritish
StatusResigned
Appointed10 November 1991(30 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address21 North Street
Aldbrough
Hull
East Yorkshire
HU11 4QN

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
Two Humber Quays Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£584,587
Cash£98,760
Current Liabilities£503,308

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 April 2011Final Gazette dissolved following liquidation (1 page)
21 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Notice of move from Administration to Dissolution on 17 January 2011 (15 pages)
21 January 2011Notice of move from Administration to Dissolution (15 pages)
1 November 2010Administrator's progress report to 19 October 2010 (15 pages)
1 November 2010Administrator's progress report to 19 October 2010 (15 pages)
19 May 2010Administrator's progress report to 19 April 2010 (15 pages)
19 May 2010Administrator's progress report to 19 April 2010 (15 pages)
20 April 2010Notice of extension of period of Administration (1 page)
20 April 2010Notice of extension of period of Administration (1 page)
23 November 2009Administrator's progress report to 19 October 2009 (14 pages)
23 November 2009Administrator's progress report to 19 October 2009 (14 pages)
19 June 2009Statement of affairs with form 2.14B (22 pages)
19 June 2009Statement of affairs with form 2.14B (22 pages)
17 June 2009Statement of administrator's proposal (25 pages)
17 June 2009Statement of administrator's proposal (25 pages)
2 May 2009Appointment of an administrator (1 page)
2 May 2009Appointment of an administrator (1 page)
1 May 2009Registered office changed on 01/05/2009 from winestead works patrington hull east yorkshire HU12 0NH (1 page)
1 May 2009Registered office changed on 01/05/2009 from winestead works patrington hull east yorkshire HU12 0NH (1 page)
4 December 2008Return made up to 10/11/08; full list of members (5 pages)
4 December 2008Return made up to 10/11/08; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 June 2008Return made up to 10/11/07; full list of members (5 pages)
3 June 2008Return made up to 10/11/07; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 January 2007Return made up to 10/11/06; full list of members (3 pages)
9 January 2007Return made up to 10/11/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 December 2005Return made up to 10/11/05; full list of members (3 pages)
5 December 2005Return made up to 10/11/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 December 2004Return made up to 10/11/04; full list of members (9 pages)
7 December 2004Return made up to 10/11/04; full list of members (9 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 December 2003Return made up to 10/11/03; full list of members (9 pages)
24 December 2003Return made up to 10/11/03; full list of members (9 pages)
11 December 2002Return made up to 10/11/02; change of members (9 pages)
11 December 2002Return made up to 10/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
17 January 2002Return made up to 10/11/01; full list of members (9 pages)
17 January 2002Return made up to 10/11/01; full list of members (9 pages)
6 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 December 2000Return made up to 10/11/00; full list of members (9 pages)
11 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 November 1999Return made up to 10/11/99; full list of members (8 pages)
25 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
2 December 1998Return made up to 10/11/98; no change of members (6 pages)
2 December 1998Return made up to 10/11/98; no change of members (6 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1998Return made up to 10/11/97; no change of members (6 pages)
26 February 1998Return made up to 10/11/97; no change of members (6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
30 December 1996Return made up to 10/11/96; full list of members (8 pages)
30 December 1996Return made up to 10/11/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 1996New director appointed (2 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Return made up to 10/11/95; full list of members (8 pages)
21 November 1995Return made up to 10/11/95; full list of members (8 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
10 February 1981Particulars of contract relating to shares (5 pages)
10 February 1981Particulars of contract relating to shares (5 pages)
10 August 1961Allotment of shares (3 pages)
10 August 1961Allotment of shares (3 pages)